Quartermile 2
Edinburgh
EH3 9GL
Scotland
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Capella Building (10th Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Oxford Terrace Edinburgh EH4 1PX Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Alan Mills |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Green End The Green Cavendish Sudbury Suffolk CO10 8BB |
Director Name | William Hornby Gore |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 50 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | Anthony Ashworth Letts |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 1996) |
Role | Publisher |
Correspondence Address | 2 The Towers Soberton Southampton SO32 3PS |
Director Name | Bernard Joseph O'Connell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Newstown House Ardattin Co Carlow Irish |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 1996) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 9 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | John Martin Letts |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 25 April 1994) |
Role | Publisher |
Correspondence Address | Hethpool Kirknewton Wooler Northumberland NE71 6TW |
Director Name | Mr John William Barratt Gibbs |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 25 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Pembroke Gardens Close London W8 6HR |
Director Name | John Julian Davison |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Huntly Lodge 14 Hansler Grove East Molesey Surrey KT8 9JN |
Director Name | Keith Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 1996) |
Role | Operations Director |
Correspondence Address | 11 Lord President Road North Berwick East Lothian EH39 4RW Scotland |
Director Name | William Robert Brown |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 9 months (resigned 21 June 1996) |
Role | Executive |
Correspondence Address | 2720 Stover Trail Doylestown Pennsylvania 18901 |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2000) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Stephen Rodger Gavin Booth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lund Farm Lund Driffield East Yorkshire YO25 9TE |
Director Name | Graham James Bennington |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2000) |
Role | Managing Director |
Correspondence Address | Ings House The Green Ellerker Brough East Yorkshire HU15 2DP |
Secretary Name | Richard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2000) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Mr Gordon Andrew Presly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(6 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 31 August 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Charles Letts & Co. Limited, Thornybank Dalkeith Midlothian EH22 2NE Scotland |
Director Name | Mr Gordon James Donald Raw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 December 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Charles Letts & Co. Limited, Thornybank Dalkeith Midlothian EH22 2NE Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 May 2014) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | letts.co.uk |
---|
Registered Address | 2 Lister Square Quartermile 2 Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 9 other UK companies use this postal address |
9.5m at £1 | Letts Filofax Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,550,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
9 March 2006 | Delivered on: 24 March 2006 Satisfied on: 12 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
1 September 2003 | Delivered on: 11 September 2003 Satisfied on: 11 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property north of cowden road, dalkeith, midlothian. Fully Satisfied |
14 August 2000 | Delivered on: 24 August 2000 Satisfied on: 11 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at thornybank industrial estate, dalkeith. Fully Satisfied |
10 August 2000 | Delivered on: 14 August 2000 Satisfied on: 18 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 April 1992 | Delivered on: 31 March 1994 Satisfied on: 16 September 1997 Persons entitled: Hambros Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground at thornybank industrial estate, thornybank, near dalkeith see ch microfiche. Fully Satisfied |
20 December 1993 | Delivered on: 30 December 1993 Satisfied on: 29 August 1997 Persons entitled: Hambros Bank Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 March 2006 | Delivered on: 25 March 2006 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 thornybank industrial estate, dalkeith. Fully Satisfied |
9 March 2006 | Delivered on: 24 March 2006 Satisfied on: 12 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 December 1993 | Delivered on: 30 December 1993 Satisfied on: 16 September 1997 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All sums due or to become due. Particulars: The freehold and leasehold property both present and future. See companies house microfiche for more information. Fully Satisfied |
19 April 2013 | Delivered on: 25 April 2013 Persons entitled: Pnc Financial Services UK LTD Classification: A registered charge Particulars: Any patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions...see form for further details. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 26 April 2013 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2023 | Accounts for a dormant company made up to 30 April 2023 (9 pages) |
---|---|
6 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2023 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
21 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
11 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
11 June 2021 | Registered office address changed from Excel House (4th Floor) 30 Semple Street Edinburgh EH3 8BL to 10 George Street Edinburgh EH2 2PF on 11 June 2021 (1 page) |
4 May 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
16 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
28 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 30 April 2018 (13 pages) |
7 December 2018 | Satisfaction of charge SC1473170012 in full (4 pages) |
7 December 2018 | Satisfaction of charge SC1473170013 in full (4 pages) |
12 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
17 January 2018 | Full accounts made up to 30 April 2017 (13 pages) |
14 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
21 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page) |
30 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 September 2015 | Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
29 January 2015 | Full accounts made up to 30 April 2014 (12 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (12 pages) |
26 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 May 2014 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 15 May 2014 (1 page) |
15 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
15 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
15 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
15 May 2014 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 15 May 2014 (1 page) |
15 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
22 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
29 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
12 October 2013 | Satisfaction of charge 10 in full (3 pages) |
12 October 2013 | Satisfaction of charge 10 in full (3 pages) |
12 October 2013 | Satisfaction of charge 9 in full (3 pages) |
12 October 2013 | Satisfaction of charge 9 in full (3 pages) |
16 July 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
16 July 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
7 May 2013 | Alterations to floating charge 10 (32 pages) |
7 May 2013 | Alterations to floating charge 9 (32 pages) |
7 May 2013 | Alterations to floating charge 9 (32 pages) |
7 May 2013 | Alterations to floating charge 10 (32 pages) |
4 May 2013 | Alterations to a floating charge (33 pages) |
4 May 2013 | Alterations to a floating charge (33 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Memorandum and Articles of Association (9 pages) |
2 May 2013 | Memorandum and Articles of Association (9 pages) |
2 May 2013 | Resolutions
|
26 April 2013 | Registration of charge 1473170012 (15 pages) |
26 April 2013 | Registration of charge 1473170012 (15 pages) |
25 April 2013 | Registration of charge 1473170013 (48 pages) |
25 April 2013 | Registration of charge 1473170013 (48 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Full accounts made up to 31 January 2012 (13 pages) |
29 October 2012 | Full accounts made up to 31 January 2012 (13 pages) |
1 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Full accounts made up to 31 January 2011 (12 pages) |
17 October 2011 | Full accounts made up to 31 January 2011 (12 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (11 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (11 pages) |
21 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
21 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
16 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Dm Company Services Limited on 13 November 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Gordon James Donald Raw on 13 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Dm Company Services Limited on 13 November 2009 (1 page) |
16 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Gordon James Donald Raw on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Gordon Andrew Presly on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Gordon Andrew Presly on 13 November 2009 (2 pages) |
21 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
21 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
17 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
12 December 2007 | Return made up to 04/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 04/11/07; full list of members (2 pages) |
23 November 2007 | Full accounts made up to 31 January 2007 (14 pages) |
23 November 2007 | Full accounts made up to 31 January 2007 (14 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
4 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
7 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
7 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
11 May 2006 | Dec mort/charge * (2 pages) |
11 May 2006 | Dec mort/charge * (2 pages) |
11 May 2006 | Dec mort/charge * (2 pages) |
11 May 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Partic of mort/charge * (4 pages) |
25 March 2006 | Partic of mort/charge * (4 pages) |
24 March 2006 | Partic of mort/charge * (13 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (11 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
24 March 2006 | Partic of mort/charge * (4 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (11 pages) |
24 March 2006 | Partic of mort/charge * (13 pages) |
24 March 2006 | Partic of mort/charge * (4 pages) |
18 March 2006 | Dec mort/charge * (2 pages) |
18 March 2006 | Dec mort/charge * (2 pages) |
24 November 2005 | Full accounts made up to 31 January 2005 (14 pages) |
24 November 2005 | Full accounts made up to 31 January 2005 (14 pages) |
22 November 2005 | Return made up to 04/11/05; full list of members (7 pages) |
22 November 2005 | Return made up to 04/11/05; full list of members (7 pages) |
9 December 2004 | Return made up to 04/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 04/11/04; full list of members (8 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
1 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
20 August 2004 | Conso 12/08/04 (1 page) |
20 August 2004 | Conso 12/08/04 (1 page) |
2 December 2003 | Return made up to 04/11/03; full list of members
|
2 December 2003 | Return made up to 04/11/03; full list of members
|
26 November 2003 | Full accounts made up to 31 January 2003 (15 pages) |
26 November 2003 | Full accounts made up to 31 January 2003 (15 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
11 September 2003 | Partic of mort/charge * (6 pages) |
11 September 2003 | Partic of mort/charge * (6 pages) |
15 January 2003 | Return made up to 04/11/02; full list of members (8 pages) |
15 January 2003 | Return made up to 04/11/02; full list of members (8 pages) |
29 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
29 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
28 November 2001 | Return made up to 04/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 04/11/01; full list of members (7 pages) |
16 October 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
16 October 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
21 November 2000 | Return made up to 04/11/00; full list of members (8 pages) |
21 November 2000 | Return made up to 04/11/00; full list of members (8 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
24 August 2000 | Partic of mort/charge * (5 pages) |
24 August 2000 | Partic of mort/charge * (5 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: thornybank industrial estate dalkeith midlothian EH22 2NE (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: thornybank industrial estate dalkeith midlothian EH22 2NE (1 page) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
15 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
15 August 2000 | Memorandum and Articles of Association (15 pages) |
15 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
15 August 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2000 | Memorandum and Articles of Association (15 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2000 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2000 | Partic of mort/charge * (5 pages) |
14 August 2000 | Partic of mort/charge * (5 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
5 June 2000 | Full accounts made up to 1 January 2000 (17 pages) |
5 June 2000 | Full accounts made up to 1 January 2000 (17 pages) |
5 June 2000 | Full accounts made up to 1 January 2000 (17 pages) |
23 November 1999 | Return made up to 04/11/99; full list of members
|
23 November 1999 | Return made up to 04/11/99; full list of members
|
27 April 1999 | Full accounts made up to 2 January 1999 (17 pages) |
27 April 1999 | Full accounts made up to 2 January 1999 (17 pages) |
27 April 1999 | Full accounts made up to 2 January 1999 (17 pages) |
7 December 1998 | Return made up to 04/11/98; no change of members (4 pages) |
7 December 1998 | Return made up to 04/11/98; no change of members (4 pages) |
27 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
22 May 1998 | Full accounts made up to 27 December 1997 (20 pages) |
22 May 1998 | Full accounts made up to 27 December 1997 (20 pages) |
5 December 1997 | Return made up to 04/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 04/11/97; no change of members (4 pages) |
16 September 1997 | Dec mort/charge * (6 pages) |
16 September 1997 | Dec mort/charge * (6 pages) |
16 September 1997 | Dec mort/charge * (2 pages) |
16 September 1997 | Dec mort/charge * (2 pages) |
29 August 1997 | Dec mort/charge * (4 pages) |
29 August 1997 | Dec mort/charge * (4 pages) |
24 June 1997 | Full accounts made up to 28 December 1996 (22 pages) |
24 June 1997 | Full accounts made up to 28 December 1996 (22 pages) |
3 March 1997 | Return made up to 04/11/96; full list of members (6 pages) |
3 March 1997 | Return made up to 04/11/96; full list of members (6 pages) |
18 October 1996 | £ ic 11198645/11034044 19/09/96 £ sr [email protected]=164600 (1 page) |
18 October 1996 | £ ic 11198645/11034044 19/09/96 £ sr [email protected]=164600 (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | £ ic 11261448/11198645 19/09/96 £ sr [email protected]=62803 (1 page) |
11 October 1996 | £ ic 11261448/11198645 19/09/96 £ sr [email protected]=62803 (1 page) |
11 October 1996 | Resolutions
|
15 July 1996 | New director appointed (1 page) |
15 July 1996 | New director appointed (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 11 walker street edinburgh EH3 7NE (1 page) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 11 walker street edinburgh EH3 7NE (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
28 June 1996 | New secretary appointed;new director appointed (2 pages) |
28 June 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Conve 25/04/96 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Conve 25/04/96 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Conve 25/04/96 (1 page) |
9 May 1996 | Conve 25/04/96 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Conve 25/04/96 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Conve 25/04/96 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Conve 25/04/96 (1 page) |
9 May 1996 | Conve 25/04/96 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Conve 25/04/96 (1 page) |
9 May 1996 | Conve 25/04/96 (1 page) |
9 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | Memorandum and Articles of Association (104 pages) |
3 May 1996 | Memorandum and Articles of Association (104 pages) |
3 May 1996 | Resolutions
|
30 April 1996 | Full group accounts made up to 31 January 1996 (36 pages) |
30 April 1996 | Full group accounts made up to 31 January 1996 (36 pages) |
29 November 1995 | Return made up to 04/11/95; full list of members
|
29 November 1995 | Return made up to 04/11/95; full list of members
|
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
25 May 1995 | Full group accounts made up to 31 January 1995 (35 pages) |
25 May 1995 | Full group accounts made up to 31 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (271 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
17 November 1993 | Company name changed dmws 234 LIMITED\certificate issued on 17/11/93 (2 pages) |
17 November 1993 | Company name changed dmws 234 LIMITED\certificate issued on 17/11/93 (2 pages) |
4 November 1993 | Incorporation (39 pages) |
4 November 1993 | Incorporation (39 pages) |